Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newcis
Newcis is an active company incorporated on 18 November 2014 with the registered office located in Mold, Clwyd. Newcis was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09317097
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
10 years
Incorporated
18 November 2014
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
1 December 2023
(1 year 10 months ago)
Next confirmation dated
1 December 2024
Was due on
15 December 2024
(10 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Newcis
Contact
Update Details
Address
38/42 High Street
Mold
Flintshire
CH7 1BH
Wales
Address changed on
12 Nov 2024
(11 months ago)
Previous address was
28-44 New Street Mold Flintshire CH7 1NZ
Companies in CH7 1BH
Telephone
01352752525
Email
Available in Endole App
Website
Newcis.org.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Glyn Paul Jelley
Director • Managing Director • British • Lives in UK • Born in Oct 1981
Linda Claire Hunter
Director • Solicitor • British • Lives in Wales • Born in Oct 1980
Patricia ANN Carlin
Director • British • Lives in Wales • Born in Dec 1950
Elizabeth Joy Taylor
Director • None • English • Lives in Wales • Born in Apr 1947
Ms Sandra Wilson
Director • British • Lives in Wales • Born in Oct 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Carer Ventures Ltd
Emily Littlehales, Robert George Lewis, and 2 more are mutual people.
Active
Cheshire & North Wales Law Society Limited
Emily Littlehales is a mutual person.
Active
Newvol
Ms Sandra Wilson is a mutual person.
Active
Philip M Heard Consulting Ltd
Philip Martin Heard is a mutual person.
Active
Guy Walmsley Limited
Glyn Paul Jelley is a mutual person.
Active
Celtic Law Limited
Emily Littlehales is a mutual person.
Active
Summit Accountants Limited
Glyn Paul Jelley is a mutual person.
Active
Jellyfish Payroll Limited
Glyn Paul Jelley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£801.52K
Increased by £45.03K (+6%)
Turnover
£1.98M
Increased by £205.67K (+12%)
Employees
51
Increased by 3 (+6%)
Total Assets
£1.33M
Increased by £194.07K (+17%)
Total Liabilities
-£472.25K
Increased by £210.86K (+81%)
Net Assets
£859.62K
Decreased by £16.79K (-2%)
Debt Ratio (%)
35%
Increased by 12.48% (+54%)
See 10 Year Full Financials
Latest Activity
Miss Sophie Elizabeth Hunter Appointed
1 Month Ago on 14 Aug 2025
Mrs Rhianne Stephanie Hazel Wray Appointed
3 Months Ago on 19 Jun 2025
Mr Colin Holstein Details Changed
6 Months Ago on 14 Apr 2025
Mrs Patricia Ann Carlin Appointed
6 Months Ago on 25 Mar 2025
Confirmation Submitted
10 Months Ago on 1 Dec 2024
Linda Claire Hunter Resigned
10 Months Ago on 28 Nov 2024
Registered Address Changed
11 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year Ago on 21 Sep 2024
New Charge Registered
1 Year 4 Months Ago on 23 May 2024
Angharad Lois Brooks Resigned
1 Year 8 Months Ago on 9 Feb 2024
Get Alerts
Get Credit Report
Discover Newcis's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Miss Sophie Elizabeth Hunter as a director on 14 August 2025
Submitted on 15 Aug 2025
Appointment of Mrs Rhianne Stephanie Hazel Wray as a director on 19 June 2025
Submitted on 20 Jun 2025
Director's details changed for Mr Colin Holstein on 14 April 2025
Submitted on 15 Apr 2025
Appointment of Mrs Patricia Ann Carlin as a director on 25 March 2025
Submitted on 25 Mar 2025
Termination of appointment of Linda Claire Hunter as a director on 28 November 2024
Submitted on 1 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 1 Dec 2024
Registered office address changed from 28-44 New Street Mold Flintshire CH7 1NZ to 38/42 High Street Mold Flintshire CH7 1BH on 12 November 2024
Submitted on 12 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 21 Sep 2024
Registration of charge 093170970001, created on 23 May 2024
Submitted on 29 May 2024
Termination of appointment of Angharad Lois Brooks as a director on 9 February 2024
Submitted on 9 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs